- Company Overview for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- Filing history for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- People for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- Insolvency for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- More for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
20 Jan 2015 | SH02 | Sub-division of shares on 16 June 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 69-79 69-79 Mile End Road London E1 4TT England to 69 - 79 Mile End Road London E1 4TT on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Mutaz Mahmoud Qubbaj on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Emanuel Tomislav Andjelic on 8 January 2015 | |
24 Dec 2014 | AD01 | Registered office address changed from Business Design Centre Unit 114 a 52 Upper Street London N1 0QH to 69-79 69-79 Mile End Road London E1 4TT on 24 December 2014 | |
23 Dec 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
25 Sep 2014 | CERTNM |
Company name changed the seed factory LTD\certificate issued on 25/09/14
|
|
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
15 May 2014 | AP01 | Appointment of Mr Mutaz Mahmoud Qubbaj as a director | |
23 Oct 2013 | AD01 | Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 23 October 2013 | |
23 Jul 2013 | NEWINC |
Incorporation
|